Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 7/13/2021 9:00 AM Minutes status: Final  
Meeting location: Board Chambers, First Floor Eric Rood Administrative Center 950 Maidu Avenue Nevada City, California
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video: eComment: Not available  
Attachments:
Legistar File #Agenda #TypeTitleActionResultAction DetailsVideo
SR 21-0563  Public CommentChair Miller opened the opportunity for public comment, and the following members of the public spoke: Gil Matthew, Executive Director, Nevada County Economic Resource Council; and Diana Gamzon, Executive Director, Nevada County Cannabis Alliance. There being no further members of the public waiting to speak, Chair Miller closed the opportunity for public comment. Written comments that were received, read by the Board members, and included in the public record, were provided by the following members of the public: Alana Fowler, District II; Erin Alonso, District I; Kristy Cortright, District V; Shannon Ross, District III; Pauli Halstead, District I; Reed Hamilton, District IV.   Action details Not available
SR 21-0453 2.ResolutionResolution approving a renewal agreement between the County of Nevada Behavioral Health Department and the Tahoe Truckee Unified School District (TTUSD) for the provision of mental health services at TTUSD Campuses for students identified as having a mental health need, with reimbursement to Behavioral Health in the maximum amount of $50,000, for the period July 1, 2021 through June 30, 2023, and authorizing the Chair of the Board of Supervisors to execute the agreement.Adopted.Pass Action details Not available
SR 21-0459 3.ResolutionResolution approving a renewal contract between the County of Nevada and the County of Placer for acute psychiatric inpatient hospitalization and crisis residential treatment services for Nevada County's clients, in the maximum amount of $360,000, for the period of July 1, 2021, through June 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 21-0526 4.ResolutionResolution approving a renewal contract between the County of Nevada and Nevada County Housing Development Corporation for services related to Behavioral Health’s community-based housing projects, housing for residents with a mental health disability, and reimbursement for lease/rental agreements for authorized program participants, in the maximum amount of $397,538, for the period July 1, 2021 through June 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 21-0514 5.ResolutionResolution approving renewal Subrecipient Agreement Number 9903-5320-71209-21-22 between the County of Nevada and Essential Access Health pertaining to awarding the Nevada County Public Health Department up to a maximum amount of $160,000 for reproductive health and family planning services, for the period April 1, 2021 through March 31, 2022 and authorizing the Director of Public Health to execute the Agreement.Adopted.Pass Action details Not available
SR 21-0506 6.ResolutionResolution approving a renewal contract between the County of Nevada and Nevada-Sierra Connecting Point Public Authority for the provision of services related to maintaining the Community Resource Directory of 211 Nevada County database (www.211NevadaCounty.com), providing CalFresh outreach and application assistance for clients, as well as staffing the Nevada County 211 Call Center, in the maximum amount of $206,197, for the period July 1, 2021 through June 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 21-0467 7.ResolutionResolution approving a contract between the County of Nevada and Advocates for Mentally Ill Housing, Inc. dba AMI Housing, Inc. for the provision of housing support services, in the maximum amount of $580,493, for the period July 1, 2021 through June 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 21-0405 8.ResolutionResolution approving a one year Ground Lease, with two automatic one year extensions, between the County of Nevada and the Nevada County Housing Development Corporation, a California nonprofit organization, pertaining to County-owned property located at 13192 Brunswick Road, Grass Valley, CA (APN 006-481-004-000), designated as the location of the proposed Diversion Housing Facility, and authorizing the Chair of the Board of Supervisors to execute the Ground Lease and the Director of Housing and Community Services to execute other documents required as part of the Ground Lease. (Housing)Adopted.Pass Action details Not available
SR 21-0515 9.ResolutionResolution approving a renewal contract between the County of Nevada and Nevada County Housing Development Corporation for services related to creating housing opportunities for vulnerable homeless residents of Nevada County through the acquisition, rehabilitation, leasing and maintenance of non-congregant interim housing and permanent housing for eligible homeless participants living in Nevada County, in the maximum amount of $884,085, for the period July 1, 2021 through June 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the contract. (Housing)Adopted.Pass Action details Not available
SR 21-0518 10.ResolutionResolution approving Amendment 4 to the Agreement between the County of Nevada and Aramark Commissary Services, LLC for commissary services for inmates at the Wayne Brown Correctional Facility (Res. 13-520), extending the term of the Agreement for five years, for the period July 1, 2021 through June 30, 2026, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 21-0522 11.ResolutionResolution approving Standard Agreement SS0011-2021 between the County of Nevada and the 17th District Agricultural Association-Nevada County Fairgrounds to provide security services during for the Nevada County Fair, in the maximum reimbursable amount of $28,502.25, for the period August 11, 2021 through August 16, 2021, and authorizing the Sheriff to execute the agreement.Adopted.Pass Action details Not available
SR 21-0543 12.ResolutionResolution approving a Memorandum of Understanding (MOU) between the County of Nevada Treasurer-Tax Collector (Submitting Party) and the Counties of Los Angeles, Orange, Riverside, and San Diego (Owners) for electronic recording of documents through the Statewide Electronic Courier Universal Recording Environment Government to Government (SECURE G2G) Portal, for a period of five years, effective when the agreement is signed, and authorizing the Chair of the Board of Supervisors to execute the MOU.Adopted.Pass Action details Not available
SR 21-0537 13.ResolutionResolution approving a contract between the County of Nevada and PlaceWorks, Inc. for the preparation of the South County Area Plan, in the maximum amount of $199,441, for the period July 15, 2021 through December 31, 2022, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2021/22 Planning budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 21-0530 14.ResolutionResolution approving Amendment 2 to the contract between the County of Nevada and Celestial Valley Towing for towing services in western Nevada County (PESN3770), increasing the amount of the contract to a new maximum not to exceed $58,000, for the period May 1 2021 through June 30, 2021, and authorizing the Purchasing Agent to execute the Amendment.Adopted.Pass Action details Not available
SR 21-0539 15.ResolutionResolution approving a renewal agreement between the County of Nevada and the City of Grass Valley (City) for the County to provide building inspection, plan review and other related building services to the City, with the City paying for services provided in accordance with Section 5 of the agreement, for the period July 1, 2021 through June 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the agreement.Adopted.Pass Action details Not available
SR 21-0531 16.ResolutionResolution accepting the Department of Resource Recycling and Recovery (CalRecycle) City/County Payment Program Grant funding in the amount of $16,836 for various beverage container recycling programs and activities, and authorizing the Director of the Department of Public Works to execute additional documents as necessary to implement this grant. (Solid Waste)Adopted.Pass Action details Not available
SR 21-0533 17.ResolutionResolution approving an agreement between the County of Nevada and R3 Consulting Group, Inc. for SB 1383 Program Development Services, in an amount not to exceed $100,000, for the period July 13, 2021 through June 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the agreement, approving a Memorandum of Understanding (MOU) between the County of Nevada and the City of Grass Valley, for the period July 17, 2021 through June 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the MOU, and directing the Auditor-Controller to amend the Fiscal Year 2021/22 Solid Waste Western budget. (4/5 affirmative vote required) (Solid Waste)Adopted.Pass Action details Not available
SR 21-0534 18.ResolutionResolution approving Amendment 9 to the contract between the County of Nevada and Paratransit Services for the provision of specialized paratransit services in western Nevada County, increasing the fixed vehicle service hourly rate to $45.97 and the fixed monthly rate to $64,562, with a total contract amount not to exceed $1,620,592, for the period July 1, 2021 through June 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Transit Services)Adopted.Pass Action details Not available
SR 21-0529 19.ResolutionResolution approving a renewal contract between the County of Nevada and Common Goals, Inc. to provide a program of recovery housing reentry services for Probation clients in their recovery from alcohol/drug dependency, in the maximum amount of $80,000, for the period July 1, 2021 through June 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 21-0505 20.ResolutionResolution approving Amendment 2 to the Agreement for MPTS Property Tax System Maintenance between the County of Nevada and Megabyte Systems, Inc. (17-366), adding the SECURE G2G E-Recording module to the MPTS, renewing the Maintenance Agreement for five years, for the period May 25, 2021 through June 30, 2026, with the annual maintenance and support for Fiscal Year 2021/22 in the amount of $300,753, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 21-0546 21.ResolutionResolution authorizing acceptance of funding in the amount of $13,000 through Federal Aviation Administration Grant Agreement 3-06-0095-023-2021 for the Airport Coronavirus Relief Grant Program (ACRGP), for the period July 13, 2021 through July 13, 2025, and authorizing the Director of Information and General Services to execute the Agreement. (Airport)Adopted.Pass Action details Not available
SR 21-0513 22.ResolutionResolution authorizing the capital asset purchase of two Wanco Message Boards, in the amount of $37,648, and directing the Auditor-Controller to amend the Fiscal Year 2021/22 Office of Emergency Services budget. (4/5 affirmative vote required) (Office of Emergency Services)Adopted.Pass Action details Not available
SR 21-0520 23.ResolutionResolution approving an agreement between the County of Nevada and the San Juan Ridge Community Library to support operation of the San Juan Ridge Community Library, in the amount of $50,000, for the period July 1, 2021 through June 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the agreement.Adopted.Pass Action details Not available
SR 21-0521 24.ResolutionResolution approving the contract between the County of Nevada and CliftonLarsonAllen, LLP pertaining to the audit of fiscal records of the County of Nevada, in the maximum amount of $83,500, for the period July 1, 2021 through June 30, 2022, and authorizing the Chair of theBoard of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 21-0475 25.ResolutionResolution designating Hirschman’s Pond located at 15475 State Route 49, Nevada City, CA 95959 (APN 005-010-056-000), as Nevada County Historical Landmark NEV 21-03, and directing the Clerk of the Board to record a certified copy of this Resolution with the Nevada County Clerk-Recorder's office within ten days after adoption.Adopted.Pass Action details Not available
SR 21-0523 27.ResolutionResolution approving the appointment of Edmund Czerwinski to the Truckee Cemetery District, for a four-year term expiring July 1, 2025. (Dist V)Adopted.Pass Action details Not available
SR 21-0532 26.ResolutionResolution designating the North San Juan Protestant Cemetery, located at 27994 Cemetery Alley, North San Juan, CA 95960 (APN 060-092-002-000), as Nevada County Historical Landmark NEV21-04, and directing the Clerk of the Board to record a certified copy of this Resolution with the Nevada County Clerk-Recorder's office within ten days after adoption.Adopted.Pass Action details Not available
SR 21-0552 28.Appointment/ResignationAcceptance of Amanda Wilcox's resignation from the Mental Health & Substance Use Advisory Board.Accepted.Pass Action details Not available
SR 21-0489 29.MinutesAcceptance of Board of Supervisors Summary Minutes for June 1, 8, and 15, 2021.Accepted.Pass Action details Not available
SR 21-0540 30.Sanitation ResolutionResolution approving the Nevada County Sanitation District No. 1 declaring its intention to join the California Sanitation Risk Management Authority (CSRMA) and participate in their Pooled Liability Program for general liability, automobile liability, employment practices liability, and public entity errors and omissions liability coverage, and appointing the County of Nevada Wastewater Operations Manager as Primary Representative and the County of Nevada Risk Manager as Alternate Representative to the CSRMA Board of Directors.Adopted.Pass Action details Video Video
SR 21-0564 31.MinutesAcceptance of Nevada County Sanitation District No. 1 Summary Minutes for June 1, June 8, and June 15, 2021.Accepted.Pass Action details Not available
SR 21-0559 32.ResolutionResolution approving an agreement between the County of Nevada and Sierra Business Council for Grants Management Services to provide micro-grants to small businesses negatively impacted by the COVID-19 pandemic using American Rescue Plan Act (ARPA) monies, in the maximum contract amount of $250,000, for the period July 13, 2021 through June 30, 2022, authorizing the Chair of the Board to execute the agreement, and directing the Auditor-Controller to amend the Fiscal Year 2021/22 Economic Development budget. (4/5 affirmative vote required)Adopted.Pass Action details Video Video
SR 21-0511 1.ResolutionResolution accepting a grant from the California State Library in the amount of $11,400 to support the Lunch at the Library Program at the Nevada County Community Library, for use during the period June 7, 2021 through September 3, 2021 on summer lunch programs, authorizing the Nevada County Librarian to execute additional documents related to this grant, and directing the Auditor-Controller to amend the Fiscal Year 2021/22 Library budget. (4/5 affirmative vote required)Adopted.Pass Action details Video Video
SR 21-0572  Closed SessionPursuant to Government Code section 54956.9(d)(1), County Counsel is requesting a closed session to discuss the following existing litigation case: In Re: National Prescription Opiate Litigation, United States Judicial Panel on Multidistrict Litigation, Case No. CAE/2:18-cv-01152.   Action details Not available